Stockport
Cheshire
SK3 8SR
Secretary Name | Mr Peter Gerard Gorvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | September Place Upper Langwith Collingham West Yorkshire LS22 5DQ |
Director Name | Michael Charles Carter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 07 April 2003) |
Role | Designer |
Correspondence Address | 26 Ashbourne Drive High Lane Stockport SK6 8DB |
Secretary Name | Mr Thomas Francis Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Northcote Road Bramhall Stockport Cheshire SK7 2HJ |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | 2-4 Tiviot Dale Stockport Cheshire SK1 1TA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£127,918 |
Current Liabilities | £242,105 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2008 | Compulsory strike-off action has been suspended (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
26 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
16 May 2006 | Return made up to 22/01/06; full list of members (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
29 March 2005 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
14 March 2005 | Return made up to 22/01/05; full list of members (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Return made up to 22/01/04; full list of members
|
1 May 2003 | New director appointed (2 pages) |
27 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
13 March 2003 | Company name changed gsf 159 LIMITED\certificate issued on 13/03/03 (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
12 March 2003 | New secretary appointed (1 page) |
12 March 2003 | New director appointed (2 pages) |